TAW VALE QUAY RESIDENTS' MANAGEMENT COMPANY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » North Hertfordshire » SG9 0RU

Company number 06989136
Status Active
Incorporation Date 12 August 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 August 2015 no member list. The most likely internet sites of TAW VALE QUAY RESIDENTS' MANAGEMENT COMPANY LIMITED are www.tawvalequayresidentsmanagementcompany.co.uk, and www.taw-vale-quay-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Taw Vale Quay Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06989136. Taw Vale Quay Residents Management Company Limited has been working since 12 August 2009. The present status of the company is Active. The registered address of Taw Vale Quay Residents Management Company Limited is The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. GODFREY, Robert Alfred is a Director of the company. HARRISON, Susan Janet is a Director of the company. STEART, Matthew Peter is a Director of the company. WOOD, Graham Scott is a Director of the company. Director FULLER, Stephen John has been resigned. Director HAND, Graham John has been resigned. Director NORRIS, Paul Mark has been resigned. Director PATTER, Jaspreet has been resigned. Director POVEY, Adrian Martin has been resigned. Director CHAMONIX ESTATES LIMITED has been resigned. Director FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 26 November 2014

Director
GODFREY, Robert Alfred
Appointed Date: 26 March 2014
86 years old

Director
HARRISON, Susan Janet
Appointed Date: 26 March 2014
72 years old

Director
STEART, Matthew Peter
Appointed Date: 01 June 2015
45 years old

Director
WOOD, Graham Scott
Appointed Date: 26 March 2014
52 years old

Resigned Directors

Director
FULLER, Stephen John
Resigned: 08 November 2012
Appointed Date: 12 August 2009
73 years old

Director
HAND, Graham John
Resigned: 23 June 2015
Appointed Date: 26 March 2014
78 years old

Director
NORRIS, Paul Mark
Resigned: 07 September 2010
Appointed Date: 01 September 2009
69 years old

Director
PATTER, Jaspreet
Resigned: 08 November 2012
Appointed Date: 07 September 2010
43 years old

Director
POVEY, Adrian Martin
Resigned: 26 November 2014
Appointed Date: 08 November 2012
59 years old

Director
CHAMONIX ESTATES LIMITED
Resigned: 26 November 2014
Appointed Date: 21 November 2014

Director
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 26 November 2014
Appointed Date: 08 November 2012

Persons With Significant Control

Mr Robert Alfred Godfrey
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mrs Susan Janet Harrison
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Matthew Peter Steart
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Graham Scott Wood
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

TAW VALE QUAY RESIDENTS' MANAGEMENT COMPANY LIMITED Events

21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2015
Annual return made up to 12 August 2015 no member list
26 Jun 2015
Appointment of Mr Matthew Peter Steart as a director on 1 June 2015
25 Jun 2015
Termination of appointment of Graham John Hand as a director on 23 June 2015
...
... and 26 more events
14 Sep 2010
Termination of appointment of Paul Norris as a director
23 Aug 2010
Annual return made up to 12 August 2010 no member list
20 Jan 2010
Current accounting period extended from 31 August 2010 to 31 December 2010
03 Nov 2009
Appointment of Paul Norris as a director
12 Aug 2009
Incorporation